Entity Name: | JOSHUA MINISTRIES OF LEE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Apr 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 1991 (33 years ago) |
Document Number: | N43207 |
FEI/EIN Number | 65-0255644 |
Address: | 4070 Williamson Rd, FORT MYERS, FL 33905 |
Mail Address: | 4070 Williamson Rd, FORT MYERS, FL 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gundelach, Steven P | Agent | 4070 Williamson Rd, FORT MYERS, FL 33905 |
Name | Role | Address |
---|---|---|
Hilko, Kayla Marie, Director | Director | 574 Lick Creek Ln, LaFollette, TN 37766 |
Gundelach, Steven P | Director | 4070 Williamson Rd, FORT MYERS, FL 33905 |
Gundelach, Patricia I | Director | 4070 Williamson Rd, FORT MYERS, FL 33905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000121906 | BACK TO EDEN | ACTIVE | 2015-12-03 | 2025-12-31 | No data | 4070 WILLIAMSON RD, FORT MYERS, FL, 33905 |
G12000070004 | EDIFY MINISTRIES | EXPIRED | 2012-07-13 | 2017-12-31 | No data | 1660 JAMESTOWN COURT, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-09-28 | 4070 Williamson Rd, FORT MYERS, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2015-09-28 | 4070 Williamson Rd, FORT MYERS, FL 33905 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | Gundelach, Steven P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-28 | 4070 Williamson Rd, FORT MYERS, FL 33905 | No data |
AMENDMENT | 1991-12-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-26 |
AMENDED ANNUAL REPORT | 2015-09-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State